Company NameRoyal Mail Enterprises Limited
DirectorAngela Margaret Noon
Company StatusActive
Company Number03693913
CategoryPrivate Limited Company
Incorporation Date11 January 1999(25 years, 4 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMr Darren Heilig
StatusCurrent
Appointed02 September 2020(21 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameMrs Angela Margaret Noon
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(23 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameMr Richard Hugh Wheelhouse
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(4 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2001)
RolePost Office Director
Correspondence AddressHill House
Stratford St Mary
Colchester
Essex
CO7 6PD
Secretary NameStephen Charles Hill
NationalityBritish
StatusResigned
Appointed20 May 1999(4 months, 1 week after company formation)
Appointment Duration3 years (resigned 17 June 2002)
RolePost Office Director
Correspondence Address59 Rounds Hill
Kenilworth
Warwickshire
CV8 1DW
Director NameMr Jeremy Ewart Cope
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(10 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 29 July 2003)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence Address24 Auckland Road
London
SE19 2DJ
Director NameMark David Thomson
Date of BirthJune 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(2 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Smitham Downs Road
West Purley
Surrey
CR8 4NA
Secretary NameAnna Louise Malley
NationalityBritish
StatusResigned
Appointed17 June 2002(3 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 10 June 2003)
RoleCompany Director
Correspondence Address10 Winifred Road
Coulsdon
Surrey
CR5 3JA
Secretary NameAndrew Philip Poole
NationalityBritish
StatusResigned
Appointed09 June 2003(4 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 28 2 Lansdowne Drive
London
E8 3EZ
Director NameMr David John Mills
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes
37 High Street Hinxton
Saffron Walden
Essex
CB10 1QY
Director NameMr Ian Barnet Duncan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(7 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Warren 79 North End
Meldreth
Royston
SG8 6NU
Secretary NameMr Jonathan Evans
NationalityBritish
StatusResigned
Appointed30 October 2006(7 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeycroft
Station Road, Claverdon
Warwick
Warwickshire
CV35 8PE
Secretary NameJonathan Varley Millidge
NationalityBritish
StatusResigned
Appointed27 May 2010(11 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2014)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMr Michael John Jeavons
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(11 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 18 January 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameMr Stewart John Rodney Davies
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(12 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 20 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMr Matthew Saul Rose
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(12 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameEmily Shiu Wai Pang
StatusResigned
Appointed01 February 2014(15 years after company formation)
Appointment Duration1 year, 4 months (resigned 26 June 2015)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameMrs Kulbinder Kaur Dosanjh
StatusResigned
Appointed23 September 2015(16 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 15 September 2016)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMr Stuart Campbell Simpson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(16 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 September 2020)
RoleDirector Of Group Finance
Country of ResidenceEngland
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameMs Nicola Carroll
StatusResigned
Appointed15 September 2016(17 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 May 2018)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameMrs Kulbinder Kaur Dosanjh
StatusResigned
Appointed18 May 2018(19 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 May 2019)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameMr Mark Amsden
StatusResigned
Appointed01 May 2019(20 years, 3 months after company formation)
Appointment Duration11 months (resigned 26 March 2020)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameMiss Victoria Dalby
StatusResigned
Appointed26 March 2020(21 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 August 2020)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameElizabeth Law
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2020(21 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Contact

Websiteroyalmail.com

Location

Registered Address185 Farringdon Road
London
EC1A 1AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Royal Mail Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£550,401
Cash£74

Accounts

Latest Accounts26 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 June 2023 (11 months, 2 weeks ago)
Next Return Due20 June 2024 (1 month from now)

Filing History

18 January 2024Termination of appointment of Michael John Jeavons as a director on 18 January 2024 (1 page)
11 January 2024Accounts for a dormant company made up to 26 March 2023 (7 pages)
6 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
18 October 2022Appointment of Mrs Angela Margaret Noon as a director on 31 August 2022 (2 pages)
5 October 2022Accounts for a dormant company made up to 27 March 2022 (6 pages)
30 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
28 April 2022Termination of appointment of Elizabeth Law as a director on 28 February 2022 (1 page)
6 December 2021Accounts for a dormant company made up to 28 March 2021 (6 pages)
14 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
1 April 2021Director's details changed for Elizabeth Law on 1 April 2021 (2 pages)
1 April 2021Secretary's details changed for Mr Darren Heilig on 1 April 2021 (1 page)
1 April 2021Director's details changed for Elizabeth Law on 1 April 2021 (2 pages)
1 April 2021Registered office address changed from 100 Victoria Embankment London EC4Y 0HQ to 185 Farringdon Road London EC1A 1AA on 1 April 2021 (1 page)
1 April 2021Change of details for Royal Mail Group Limited as a person with significant control on 1 April 2021 (2 pages)
22 December 2020Accounts for a dormant company made up to 29 March 2020 (6 pages)
10 September 2020Appointment of Elizabeth Law as a director on 2 September 2020 (2 pages)
9 September 2020Termination of appointment of Victoria Dalby as a secretary on 18 August 2020 (1 page)
9 September 2020Termination of appointment of Stuart Campbell Simpson as a director on 2 September 2020 (1 page)
9 September 2020Appointment of Mr Darren Heilig as a secretary on 2 September 2020 (2 pages)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
27 March 2020Appointment of Miss Victoria Dalby as a secretary on 26 March 2020 (2 pages)
27 March 2020Termination of appointment of Mark Amsden as a secretary on 26 March 2020 (1 page)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
25 June 2019Appointment of Mr Mark Amsden as a secretary on 1 May 2019 (2 pages)
24 June 2019Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 1 May 2019 (1 page)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
16 November 2018Full accounts made up to 25 March 2018 (11 pages)
20 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
20 June 2018Termination of appointment of Nicola Carroll as a secretary on 18 May 2018 (1 page)
20 June 2018Appointment of Mrs Kulbinder Kaur Dosanjh as a secretary on 18 May 2018 (2 pages)
29 August 2017Full accounts made up to 26 March 2017 (10 pages)
29 August 2017Full accounts made up to 26 March 2017 (10 pages)
19 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
26 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
26 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
3 October 2016Full accounts made up to 27 March 2016 (11 pages)
3 October 2016Full accounts made up to 27 March 2016 (11 pages)
16 September 2016Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 15 September 2016 (1 page)
16 September 2016Appointment of Ms Nicola Carroll as a secretary on 15 September 2016 (2 pages)
16 September 2016Appointment of Ms Nicola Carroll as a secretary on 15 September 2016 (2 pages)
16 September 2016Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 15 September 2016 (1 page)
9 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(4 pages)
9 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(4 pages)
29 October 2015Auditor's resignation (1 page)
29 October 2015Auditor's resignation (1 page)
28 October 2015Appointment of Mr Stuart Campbell Simpson as a director on 1 October 2015 (2 pages)
28 October 2015Appointment of Mr Stuart Campbell Simpson as a director on 1 October 2015 (2 pages)
23 October 2015Appointment of Mrs Kulbinder Kaur Dosanjh as a secretary on 23 September 2015 (2 pages)
23 October 2015Appointment of Mrs Kulbinder Kaur Dosanjh as a secretary on 23 September 2015 (2 pages)
12 October 2015Auditor's resignation (2 pages)
12 October 2015Auditor's resignation (2 pages)
5 October 2015Termination of appointment of Matthew Saul Rose as a director on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Matthew Saul Rose as a director on 30 September 2015 (1 page)
7 September 2015Full accounts made up to 29 March 2015 (10 pages)
7 September 2015Full accounts made up to 29 March 2015 (10 pages)
30 June 2015Termination of appointment of Emily Shiu Wai Pang as a secretary on 26 June 2015 (1 page)
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
30 June 2015Termination of appointment of Emily Shiu Wai Pang as a secretary on 26 June 2015 (1 page)
8 January 2015Full accounts made up to 30 March 2014 (11 pages)
8 January 2015Full accounts made up to 30 March 2014 (11 pages)
6 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
6 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
6 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
13 March 2014Termination of appointment of Jonathan Millidge as a secretary (1 page)
13 March 2014Termination of appointment of Jonathan Millidge as a secretary (1 page)
13 March 2014Appointment of Emily Shiu Wai Pang as a secretary (2 pages)
13 March 2014Appointment of Emily Shiu Wai Pang as a secretary (2 pages)
25 September 2013Full accounts made up to 31 March 2013 (10 pages)
25 September 2013Full accounts made up to 31 March 2013 (10 pages)
8 July 2013Director's details changed for Mr Matthew Saul Rose on 25 June 2013 (3 pages)
8 July 2013Director's details changed for Mr Matthew Saul Rose on 25 June 2013 (3 pages)
25 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
31 August 2012Full accounts made up to 25 March 2012 (10 pages)
31 August 2012Full accounts made up to 25 March 2012 (10 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
6 September 2011Full accounts made up to 27 March 2011 (11 pages)
6 September 2011Full accounts made up to 27 March 2011 (11 pages)
5 September 2011Termination of appointment of Mark Thomson as a director (2 pages)
5 September 2011Appointment of Matthew Saul Rose as a director (3 pages)
5 September 2011Appointment of Matthew Saul Rose as a director (3 pages)
5 September 2011Termination of appointment of Mark Thomson as a director (2 pages)
11 July 2011Termination of appointment of Stewart Davies as a director (1 page)
11 July 2011Termination of appointment of Stewart Davies as a director (1 page)
28 June 2011Appointment of Dr Stewart John Rodney Davies as a director (3 pages)
28 June 2011Appointment of Dr Stewart John Rodney Davies as a director (3 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
12 August 2010Full accounts made up to 28 March 2010 (11 pages)
12 August 2010Full accounts made up to 28 March 2010 (11 pages)
5 July 2010Termination of appointment of Ian Duncan as a director (2 pages)
5 July 2010Termination of appointment of Ian Duncan as a director (2 pages)
5 July 2010Appointment of Michael John Jeavons as a director (3 pages)
5 July 2010Appointment of Michael John Jeavons as a director (3 pages)
25 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
3 June 2010Appointment of Jonathan Varley Millidge as a secretary (3 pages)
3 June 2010Termination of appointment of Jonathan Evans as a secretary (2 pages)
3 June 2010Termination of appointment of Jonathan Evans as a secretary (2 pages)
3 June 2010Appointment of Jonathan Varley Millidge as a secretary (3 pages)
25 September 2009Full accounts made up to 29 March 2009 (10 pages)
25 September 2009Full accounts made up to 29 March 2009 (10 pages)
29 June 2009Return made up to 03/06/09; full list of members (3 pages)
29 June 2009Return made up to 03/06/09; full list of members (3 pages)
7 June 2009Registered office changed on 07/06/2009 from 148 old street london EC1V 9HQ (1 page)
7 June 2009Registered office changed on 07/06/2009 from 148 old street london EC1V 9HQ (1 page)
8 October 2008Full accounts made up to 30 March 2008 (10 pages)
8 October 2008Full accounts made up to 30 March 2008 (10 pages)
5 June 2008Return made up to 03/06/08; full list of members (3 pages)
5 June 2008Return made up to 03/06/08; full list of members (3 pages)
21 December 2007Full accounts made up to 25 March 2007 (9 pages)
21 December 2007Full accounts made up to 25 March 2007 (9 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
15 June 2007Return made up to 03/06/07; no change of members (7 pages)
15 June 2007Return made up to 03/06/07; no change of members (7 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New secretary appointed (2 pages)
8 November 2006Secretary resigned (1 page)
8 November 2006New secretary appointed (2 pages)
8 November 2006New director appointed (3 pages)
8 November 2006Secretary resigned (1 page)
14 September 2006Full accounts made up to 26 March 2006 (10 pages)
14 September 2006Full accounts made up to 26 March 2006 (10 pages)
14 June 2006Return made up to 03/06/06; full list of members (6 pages)
14 June 2006Return made up to 03/06/06; full list of members (6 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 September 2005Director's particulars changed (1 page)
12 September 2005Director's particulars changed (1 page)
17 August 2005Full accounts made up to 27 March 2005 (10 pages)
17 August 2005Full accounts made up to 27 March 2005 (10 pages)
15 June 2005Return made up to 03/06/05; full list of members (7 pages)
15 June 2005Return made up to 03/06/05; full list of members (7 pages)
4 August 2004Full accounts made up to 28 March 2004 (10 pages)
4 August 2004Full accounts made up to 28 March 2004 (10 pages)
6 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2004Return made up to 03/06/04; full list of members (7 pages)
18 June 2004Return made up to 03/06/04; full list of members (7 pages)
3 September 2003Memorandum and Articles of Association (10 pages)
3 September 2003Memorandum and Articles of Association (10 pages)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
13 August 2003Full accounts made up to 30 March 2003 (11 pages)
13 August 2003Full accounts made up to 30 March 2003 (11 pages)
16 June 2003New secretary appointed (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003New secretary appointed (1 page)
16 June 2003Secretary resigned (1 page)
12 June 2003Return made up to 03/06/03; full list of members (7 pages)
12 June 2003Return made up to 03/06/03; full list of members (7 pages)
4 November 2002Company name changed consignia enterprises LIMITED\certificate issued on 04/11/02 (2 pages)
4 November 2002Company name changed consignia enterprises LIMITED\certificate issued on 04/11/02 (2 pages)
31 October 2002Secretary's particulars changed (1 page)
31 October 2002Secretary's particulars changed (1 page)
13 September 2002Full accounts made up to 31 March 2002 (9 pages)
13 September 2002Full accounts made up to 31 March 2002 (9 pages)
25 June 2002Return made up to 03/06/02; full list of members (5 pages)
25 June 2002Return made up to 03/06/02; full list of members (5 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002Secretary resigned (1 page)
24 June 2002New secretary appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 October 2001Full accounts made up to 25 March 2001 (10 pages)
5 October 2001Full accounts made up to 25 March 2001 (10 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
6 September 2001Return made up to 24/08/01; full list of members (6 pages)
6 September 2001Return made up to 24/08/01; full list of members (6 pages)
26 March 2001Company name changed post office enterprises LIMITED\certificate issued on 26/03/01 (2 pages)
26 March 2001Company name changed post office enterprises LIMITED\certificate issued on 26/03/01 (2 pages)
13 February 2001Return made up to 11/01/01; full list of members (5 pages)
13 February 2001Return made up to 11/01/01; full list of members (5 pages)
10 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
10 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/11/00
(1 page)
10 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
10 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/11/00
(1 page)
16 February 2000Return made up to 11/01/00; full list of members (6 pages)
16 February 2000Return made up to 11/01/00; full list of members (6 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999Director resigned (1 page)
7 June 1999New director appointed (2 pages)
7 June 1999New secretary appointed (2 pages)
7 June 1999Secretary resigned (1 page)
7 June 1999New secretary appointed (2 pages)
7 June 1999Director resigned (1 page)
7 June 1999Secretary resigned (1 page)
24 May 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
24 May 1999Registered office changed on 24/05/99 from: 50 stratton street london W1X 6NX (1 page)
24 May 1999Registered office changed on 24/05/99 from: 50 stratton street london W1X 6NX (1 page)
24 May 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
7 May 1999Company name changed\certificate issued on 07/05/99 (2 pages)
7 May 1999Company name changed\certificate issued on 07/05/99 (2 pages)
11 January 1999Incorporation (23 pages)
11 January 1999Incorporation (23 pages)